Search icon

DR. MICHAEL APA, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. MICHAEL APA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Apr 1979 (46 years ago)
Entity Number: 551454
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 30 EAST 76TH STREET, SUITE 5B, NEW YORK, NY, United States, 10021
Principal Address: 30 EAST 76TH ST STE 5B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL APA, DDS Chief Executive Officer 30 EAST 76TH ST STE 5B, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
MICHAEL APA DDS DOS Process Agent 30 EAST 76TH STREET, SUITE 5B, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
132978791
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 30 EAST 76TH ST STE 5B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-03-29 2025-04-10 Address 30 EAST 76TH ST STE 5B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 30 EAST 76TH ST STE 5B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-03-29 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-29 2025-04-10 Address 30 EAST 76TH STREET, SUITE 5B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410000513 2025-04-10 BIENNIAL STATEMENT 2025-04-10
240329001694 2024-03-29 BIENNIAL STATEMENT 2024-03-29
210401060141 2021-04-01 BIENNIAL STATEMENT 2021-04-01
20200804032 2020-08-04 ASSUMED NAME LLC INITIAL FILING 2020-08-04
190411060858 2019-04-11 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
510777.00
Total Face Value Of Loan:
510777.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
510777.00
Total Face Value Of Loan:
510777.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$510,777
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$510,777
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$514,303.44
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $510,777
Jobs Reported:
28
Initial Approval Amount:
$510,777
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$510,777
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$513,645.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $510,774
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State